Advanced company searchLink opens in new window

GULLIMORE LTD

Company number 06764902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012
19 Dec 2012 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB
19 Dec 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
30 Dec 2010 AD03 Register(s) moved to registered inspection location
29 Dec 2010 AD02 Register inspection address has been changed
03 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
12 Jan 2010 CH01 Director's details changed for Miss Zoe Templar on 1 October 2009
31 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
31 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 3 November 2009